-
S MIDLANDS DEVELOPMENTS LTD - 100 St James Road, Northampton, NN5 5LF, United Kingdom
Company Information
- Company registration number
- 08034991
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 100 St James Road
- Northampton
- NN5 5LF 100 St James Road, Northampton, NN5 5LF UK
Management
- Managing Directors
- LEE, Michael David
- LEYDON, John James
- PEPPER, Glyn
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-04-18
- Dissolved on
- 2020-04-30
- SIC/NACE
- 41100
Ownership
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- S MIDLANDS DEVELOPMENT LTD
- Filing of Accounts
- Due Date: 2017-01-31
- Last Date: 2015-04-30
- Last Return Made Up To:
- 2016-04-18
- Annual Return
- Due Date: 2017-05-02
- Last Date:
-
S MIDLANDS DEVELOPMENTS LTD Company Description
- S MIDLANDS DEVELOPMENTS LTD is a ltd registered in United Kingdom with the Company reg no 08034991. Its current trading status is "closed". It was registered 2012-04-18. It was previously called S MIDLANDS DEVELOPMENT LTD. It has declared SIC or NACE codes as "41100". It has 3 directors The latest accounts are filed up to 2015-04-30. The latest annual return was filed up to 2016-04-18.It can be contacted at 100 St James Road .
Get S MIDLANDS DEVELOPMENTS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: S Midlands Developments Ltd - 100 St James Road, Northampton, NN5 5LF, United Kingdom
Did you know? kompany provides original and official company documents for S MIDLANDS DEVELOPMENTS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-04-30) - GAZ2
-
liquidation-voluntary-members-return-of-final-meeting (2020-01-31) - LIQ13
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-10-08) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-11-02) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-10-26) - LIQ03
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-08-17) - AD01
-
liquidation-voluntary-declaration-of-solvency (2016-08-12) - 4.70
-
liquidation-voluntary-appointment-of-liquidator (2016-08-12) - 600
-
resolution (2016-08-12) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-27) - AR01
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-05-26) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-07-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-26) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-05-15) - AD01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-08) - AR01
-
capital-allotment-shares (2014-05-08) - SH01
-
accounts-with-accounts-type-total-exemption-small (2014-01-15) - AA
keyboard_arrow_right 2013
-
certificate-change-of-name-company (2013-07-08) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-16) - AR01
-
appoint-person-director-company-with-name (2013-04-03) - AP01
-
termination-director-company-with-name (2013-04-03) - TM01
keyboard_arrow_right 2012
-
incorporation-company (2012-04-18) - NEWINC